About

Registered Number: 08185805
Date of Incorporation: 21/08/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 183 Northern Road, Slough, SL2 1LT,

 

Established in 2012, Euromar Ltd has its registered office in Slough, it's status at Companies House is "Active". The organisation has 2 directors listed as Malik - Urbanek, Lidia Natalia, Orzechowski, Marek in the Companies House registry. We don't know the number of employees at Euromar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORZECHOWSKI, Marek 21 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
MALIK - URBANEK, Lidia Natalia 23 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA01 - Change of accounting reference date 30 April 2020
AA - Annual Accounts 29 November 2019
AA01 - Change of accounting reference date 29 November 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 28 August 2019
AA01 - Change of accounting reference date 31 May 2019
AD01 - Change of registered office address 15 April 2019
CH03 - Change of particulars for secretary 04 February 2019
AD01 - Change of registered office address 03 February 2019
CH01 - Change of particulars for director 03 February 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 05 July 2018
DISS40 - Notice of striking-off action discontinued 21 November 2017
CS01 - N/A 20 November 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
AA - Annual Accounts 13 September 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CH03 - Change of particulars for secretary 03 July 2017
PSC04 - N/A 01 July 2017
AD01 - Change of registered office address 01 July 2017
AD01 - Change of registered office address 01 July 2017
AD01 - Change of registered office address 01 July 2017
AD01 - Change of registered office address 30 June 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
CS01 - N/A 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 15 July 2016
AR01 - Annual Return 28 August 2015
AD01 - Change of registered office address 27 August 2015
AP03 - Appointment of secretary 25 March 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 15 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
AA - Annual Accounts 01 July 2014
AD01 - Change of registered office address 27 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AD01 - Change of registered office address 08 April 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
NEWINC - New incorporation documents 21 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.